Search icon

BROWNFIELDS REMEDIATION, INC.

Company Details

Name: BROWNFIELDS REMEDIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 2007 (17 years ago)
Organization Date: 09 Nov 2007 (17 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0678436
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 838 EUCLID AVENUE, SUITE 403, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
DONN A CHICKERING Sole Officer

Incorporator

Name Role
PETER L. ECABERT Incorporator

Registered Agent

Name Role
DONN CHICKERING Registered Agent

Former Company Names

Name Action
(NQ) BELLE COAL COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-07-25
Annual Report 2014-02-01
Annual Report 2013-02-06
Annual Report 2012-02-18
Principal Office Address Change 2011-07-13
Registered Agent name/address change 2011-07-13
Annual Report 2011-07-13
Articles of Merger 2011-02-08

Sources: Kentucky Secretary of State